- Company Overview for HARLEY & HUDSON LIMITED (06111851)
- Filing history for HARLEY & HUDSON LIMITED (06111851)
- People for HARLEY & HUDSON LIMITED (06111851)
- More for HARLEY & HUDSON LIMITED (06111851)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jan 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Sep 2010 | AD01 | Registered office address changed from 40 Altham Gardens Watford WD19 6HJ United Kingdom on 15 September 2010 | |
03 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2010 | AD01 | Registered office address changed from 49 South Molton Street London W1K 5LH on 9 April 2010 | |
10 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Nov 2009 | TM01 | Termination of appointment of Vicky Prince as a director | |
27 Oct 2009 | AP01 | Appointment of Stephen Cunnungham as a director | |
03 Mar 2009 | 363a | Return made up to 16/02/09; full list of members | |
22 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
01 Apr 2008 | 363s |
Return made up to 16/02/08; full list of members
|
|
28 Mar 2008 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2008 | 288b | Appointment Terminated Secretary cfl secretaries LIMITED | |
31 Mar 2007 | 225 | Accounting reference date shortened from 29/02/08 to 31/12/07 | |
19 Mar 2007 | 288a | New secretary appointed | |
19 Mar 2007 | 287 | Registered office changed on 19/03/07 from: flat 3 138 minnis road birchington CT7 9QB | |
16 Feb 2007 | NEWINC | Incorporation |